Search icon

DUDDY'S ELECTRONICS & APPLIANCE CENTER, INC.

Company Details

Name: DUDDY'S ELECTRONICS & APPLIANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1192014
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4415 14TH AVE., BROOKLYN, NY, United States, 11219
Address: 4415 14 AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-851-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENZION GRUNFELD Chief Executive Officer 4415 14TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4415 14 AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0898335-DCA Active Business 1994-12-02 2024-12-31

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 4415 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-07 2024-10-30 Address 4415 14TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-08-06 2005-10-07 Address 4415 14TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-08-06 2024-10-30 Address 4415 14TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018974 2024-10-30 BIENNIAL STATEMENT 2024-10-30
190813060243 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170816006249 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150803008155 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007105 2013-08-06 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542137 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3261981 RENEWAL INVOICED 2020-11-24 340 Electronics Store Renewal
2927275 RENEWAL INVOICED 2018-11-08 340 Electronics Store Renewal
2528525 RENEWAL INVOICED 2017-01-06 340 Electronics Store Renewal
1904415 RENEWAL INVOICED 2014-12-05 340 Electronics Store Renewal
1287866 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
1287865 CNV_TFEE INVOICED 2012-11-07 8.470000267028809 WT and WH - Transaction Fee
1287868 CNV_TFEE INVOICED 2010-10-20 6.800000190734863 WT and WH - Transaction Fee
1287867 RENEWAL INVOICED 2010-10-20 340 Electronics Store Renewal
1287869 CNV_TFEE INVOICED 2008-11-03 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
182112.00
Total Face Value Of Loan:
182112.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182112
Current Approval Amount:
182112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184610.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State